LINCOLN ENTERPRISE PARK LIMITED

06563249
WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 4 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 4 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 4 Buy now
01 Jun 2021 accounts Annual Accounts 4 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 4 Buy now
21 Apr 2020 officers Termination of appointment of director (Alyson Joy Hughes) 1 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2019 accounts Annual Accounts 3 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 4 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 4 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2016 annual-return Annual Return 6 Buy now
09 Mar 2016 accounts Annual Accounts 6 Buy now
05 May 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 annual-return Annual Return 6 Buy now
28 Apr 2015 officers Change of particulars for director (Mr Nicholas Alexander Falkinder) 2 Buy now
19 Aug 2014 accounts Annual Accounts 6 Buy now
18 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Apr 2014 annual-return Annual Return 6 Buy now
14 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2014 accounts Annual Accounts 6 Buy now
18 Apr 2013 annual-return Annual Return 6 Buy now
27 Feb 2013 accounts Annual Accounts 6 Buy now
24 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Apr 2012 annual-return Annual Return 6 Buy now
06 Jan 2012 accounts Annual Accounts 2 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
20 Jan 2011 accounts Annual Accounts 2 Buy now
21 Jun 2010 officers Appointment of director (Nicholas Alexander Falkinder) 4 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for director (Elizabeth Falkinder) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Alyson Joy Hughes) 2 Buy now
14 Apr 2010 officers Change of particulars for corporate secretary (Streets Financial Consulting Plc) 2 Buy now
03 Jan 2010 accounts Annual Accounts 3 Buy now
05 May 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from c/o streets & co st peters chambers 2 bath street grantham NG31 6EG 1 Buy now
01 May 2009 officers Director's change of particulars / elizabeth hughes / 01/06/2008 2 Buy now
09 May 2008 capital Ad 21/04/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
23 Apr 2008 officers Secretary appointed streets financial consulting PLC 2 Buy now
23 Apr 2008 officers Director appointed elizabeth hughes 2 Buy now
23 Apr 2008 officers Director appointed alyson joy hughes 2 Buy now
23 Apr 2008 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
23 Apr 2008 officers Appointment terminated director waterlow nominees LIMITED 1 Buy now
11 Apr 2008 incorporation Incorporation Company 19 Buy now